About

Registered Number: 04441957
Date of Incorporation: 20/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Rushmills Bedford Road, Northampton, Northamptonshire, NN4 7YB,

 

The Leading Edge 2002 Ltd was founded on 20 May 2002 with its registered office in Northamptonshire, it's status is listed as "Active". Clampitt, Claire Susan, Clampitt, Nicholas Guy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMPITT, Claire Susan 20 May 2002 - 1
CLAMPITT, Nicholas Guy 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC04 - N/A 19 May 2020
PSC04 - N/A 19 May 2020
PSC04 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 24 June 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 04 June 2004
AA - Annual Accounts 28 February 2004
363a - Annual Return 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
MEM/ARTS - N/A 12 June 2002
CERTNM - Change of name certificate 05 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.